44 GUILFORD AVENUE SURBITON LIMITED

Register to unlock more data on OkredoRegister

44 GUILFORD AVENUE SURBITON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830018

Incorporation date

24/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

44 Guilford Avenue, Surbiton, Surrey KT5 8DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1993)
dot icon19/09/2025
Micro company accounts made up to 2024-12-23
dot icon24/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-23
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-23
dot icon23/06/2023
Notification of Matt Evans as a person with significant control on 2023-06-23
dot icon23/06/2023
Cessation of Timothy Mark Schmeisser as a person with significant control on 2023-06-23
dot icon23/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-23
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon11/05/2022
Director's details changed for Mr Oscar Rabade-Gomez on 2022-05-09
dot icon09/05/2022
Termination of appointment of Margarita Rois-Quiroga as a director on 2022-05-09
dot icon08/11/2021
Appointment of Mrs Margarita Rois-Quiroga as a director on 2021-11-08
dot icon05/11/2021
Appointment of Mr Matt Evans as a director on 2021-11-04
dot icon04/11/2021
Termination of appointment of Timothy Mark Schmeisser as a director on 2021-11-04
dot icon20/09/2021
Micro company accounts made up to 2020-12-23
dot icon28/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon08/12/2020
Micro company accounts made up to 2019-12-23
dot icon28/06/2020
Change of details for Mr Oscar Rabade-Gomes as a person with significant control on 2020-06-28
dot icon28/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon28/06/2020
Notification of Oscar Rabade-Gomes as a person with significant control on 2019-09-27
dot icon28/06/2020
Appointment of Mr Oscar Rabade-Gomez as a director on 2019-09-27
dot icon25/06/2020
Cessation of James Bell as a person with significant control on 2019-09-27
dot icon25/06/2020
Termination of appointment of James Bell as a director on 2019-09-26
dot icon22/09/2019
Micro company accounts made up to 2018-12-23
dot icon28/06/2019
Notification of Clare Louise Cameron as a person with significant control on 2019-06-28
dot icon28/06/2019
Notification of Mark Andrew Cameron as a person with significant control on 2019-06-28
dot icon28/06/2019
Notification of James Bell as a person with significant control on 2019-06-28
dot icon28/06/2019
Notification of Timothy Mark Schmeisser as a person with significant control on 2019-06-28
dot icon28/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon28/06/2019
Director's details changed for Timothy Mark Schmeisser on 2019-06-28
dot icon05/09/2018
Unaudited abridged accounts made up to 2017-12-23
dot icon28/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-23
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon12/10/2016
Micro company accounts made up to 2015-12-23
dot icon12/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon22/09/2015
Micro company accounts made up to 2014-12-23
dot icon09/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon10/09/2014
Micro company accounts made up to 2013-12-23
dot icon23/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-23
dot icon04/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-23
dot icon07/08/2012
Appointment of Mr James Bell as a director
dot icon17/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Oliver Bogusch as a director
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-23
dot icon17/09/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-23
dot icon05/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mark Andrew Cameron on 2010-06-14
dot icon05/08/2010
Director's details changed for Timothy Mark Schmeisser on 2010-06-14
dot icon05/08/2010
Director's details changed for Oliver Mark Bogusch on 2010-06-14
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-23
dot icon15/09/2009
Return made up to 14/06/09; full list of members
dot icon23/10/2008
Appointment terminated director marine kerivel
dot icon23/10/2008
Director appointed timothy mark schmeisser
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-23
dot icon23/10/2008
Return made up to 14/06/08; no change of members
dot icon29/09/2008
Appointment terminated secretary marine kerivel
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-23
dot icon03/07/2007
Return made up to 14/06/07; full list of members
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Secretary's particulars changed
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-23
dot icon26/07/2006
Return made up to 14/06/06; full list of members
dot icon26/07/2006
New secretary appointed
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon25/05/2006
New director appointed
dot icon08/12/2005
Secretary resigned;director resigned
dot icon22/07/2005
Return made up to 14/06/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-23
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-23
dot icon15/07/2004
Return made up to 14/06/04; full list of members
dot icon19/10/2003
Total exemption small company accounts made up to 2002-12-23
dot icon18/07/2003
Return made up to 14/06/03; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2001-12-23
dot icon06/08/2002
Return made up to 14/06/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-12-23
dot icon20/07/2001
Return made up to 14/06/01; full list of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon24/10/2000
Accounts for a small company made up to 1999-12-23
dot icon26/07/2000
Return made up to 14/06/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-23
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Return made up to 14/06/99; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1997-12-23
dot icon03/07/1998
Return made up to 14/06/98; full list of members
dot icon14/07/1997
Return made up to 14/06/97; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1996-12-23
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon27/09/1996
Accounts for a small company made up to 1995-12-23
dot icon10/07/1996
Return made up to 24/06/96; full list of members
dot icon20/06/1995
Return made up to 24/06/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-12-23
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 24/06/94; full list of members
dot icon03/07/1994
Accounting reference date extended from 30/06 to 23/12
dot icon23/12/1993
Certificate of change of name
dot icon31/10/1993
Ad 08/10/93--------- £ si 1@1=1 £ ic 2/3
dot icon22/07/1993
Registered office changed on 22/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
23/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/12/2024
dot iconNext account date
23/12/2025
dot iconNext due on
23/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.23K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Bell
Director
05/08/2012 - 25/09/2019
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/06/1993 - 23/06/1993
16011
London Law Services Limited
Nominee Director
23/06/1993 - 23/06/1993
15403
Mr Mark Andrew Cameron
Director
12/11/2000 - Present
-
Mr Timothy Mark Schmeisser
Director
19/07/2007 - 03/11/2021
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 44 GUILFORD AVENUE SURBITON LIMITED

44 GUILFORD AVENUE SURBITON LIMITED is an(a) Active company incorporated on 24/06/1993 with the registered office located at 44 Guilford Avenue, Surbiton, Surrey KT5 8DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 44 GUILFORD AVENUE SURBITON LIMITED?

toggle

44 GUILFORD AVENUE SURBITON LIMITED is currently Active. It was registered on 24/06/1993 .

Where is 44 GUILFORD AVENUE SURBITON LIMITED located?

toggle

44 GUILFORD AVENUE SURBITON LIMITED is registered at 44 Guilford Avenue, Surbiton, Surrey KT5 8DQ.

What does 44 GUILFORD AVENUE SURBITON LIMITED do?

toggle

44 GUILFORD AVENUE SURBITON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 GUILFORD AVENUE SURBITON LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-23.